London
SW9 9RX
Secretary Name | Mr Fatehali Gulamhussein Ramji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Lincoln Avenue Wimbledon London SW19 5JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 9monthsnursery.com |
---|
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Tasneem Ramji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,025 |
Cash | £68,850 |
Current Liabilities | £292,208 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
2 July 2012 | Delivered on: 7 July 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery a specific equitable charge over all freehold & leasehold properties &/or the proceeds of sale thereof, fixed & floating charges over undertaking and all property and assets present & future including goodwill, book debts & the benefit of any licences by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
12 August 2022 | Termination of appointment of Fatehali Gulamhussein Ramji as a secretary on 12 August 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
14 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
17 March 2021 | Director's details changed for Ms Tasneem Ramji on 17 March 2013 (2 pages) |
3 February 2021 | Registered office address changed from 1 Landor Road London SW9 9RX England to Fairman Harris 1 Landor Road London SW9 9RX on 3 February 2021 (1 page) |
1 February 2021 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to 1 Landor Road London SW9 9RX on 1 February 2021 (1 page) |
7 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
28 November 2017 | Change of details for Ms Tasneem Ramji as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Ms Tasneem Ramji as a person with significant control on 28 November 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page) |
22 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
15 February 2010 | Director's details changed for Tasneem Ramji on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Tasneem Ramji on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Tasneem Ramji on 1 October 2009 (2 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
21 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
10 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
8 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
8 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
22 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: garden hall house wellesley road sutton surrey SM2 5BW (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: garden hall house wellesley road sutton surrey SM2 5BW (1 page) |
24 May 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
24 May 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
17 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
29 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
29 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
14 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
14 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 300 kingston road london SW20 8LX (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 300 kingston road london SW20 8LX (1 page) |
1 August 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
1 August 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
26 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
29 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
2 August 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
2 August 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 30 the grove isleworth middlesex TW7 4JU (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 30 the grove isleworth middlesex TW7 4JU (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
4 February 2000 | Incorporation (17 pages) |
4 February 2000 | Incorporation (17 pages) |